Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMS AUTOMOBILE MARKETING SYSTEMS LIMITED
Company Information for

AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
02839379
Private Limited Company
Active

Company Overview

About Ams Automobile Marketing Systems Ltd
AMS AUTOMOBILE MARKETING SYSTEMS LIMITED was founded on 1993-07-26 and has its registered office in Burnham. The organisation's status is listed as "Active". Ams Automobile Marketing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMS AUTOMOBILE MARKETING SYSTEMS LIMITED
 
Legal Registered Office
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in SL1
 
Filing Information
Company Number 02839379
Company ID Number 02839379
Date formed 1993-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB674123051  
Last Datalog update: 2023-10-07 15:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMS AUTOMOBILE MARKETING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2015-05-01
DARREN LEE ATKIN
Director 2000-05-01
ANNE LESLEY WOOD
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBROY KENNETH BARRETT
Director 1993-07-26 2016-09-01
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2015-05-01 2015-05-01
EACOTTS WORLDWIDE LIMITED
Company Secretary 2007-07-02 2015-05-01
CHRISTOPHER BLYTHE DAVIES
Director 2012-04-01 2013-10-28
CHRISTOPHER BLYTHE DAVIES
Director 1994-04-06 2011-09-15
MICHAEL VICTOR SMITH
Director 2007-01-01 2009-05-01
KRIS PEETERS
Director 2008-10-01 2009-02-06
THAMES VALLEY BUSINESS SERVICES LIMITED
Company Secretary 2002-08-28 2007-07-02
RICHARD HARROGATE
Director 1998-12-01 2006-12-31
LAURENT MANTEL
Director 1998-12-01 2005-12-01
NIGEL KIM BANNISTER
Director 1998-12-01 2004-12-31
JOHN EDWIN RAVEN
Director 1994-04-06 2002-12-01
CLAIRE SUZANNE THEWLIS
Company Secretary 2002-05-01 2002-08-28
JOHN EDWIN RAVEN
Company Secretary 1994-04-07 2002-04-30
SERGE RAPAPORT
Director 1998-12-01 2001-09-30
TIMOTHY JOHN GARFATH FOSTER
Director 1995-02-01 2000-02-29
MERLIN NOMINEES LIMITED
Company Secretary 1993-07-26 1994-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-26 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EACOTTS INTERNATIONAL LIMITED SIGNAL MUSIC LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
EACOTTS INTERNATIONAL LIMITED OLIVE ROSSLEY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
EACOTTS INTERNATIONAL LIMITED EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED ALIRI INVESTMENTS LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EACOTTS INTERNATIONAL LIMITED ULTRA SOUND MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
EACOTTS INTERNATIONAL LIMITED PRAISE MUSIC LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
EACOTTS INTERNATIONAL LIMITED SAABRUS 9 LIMITED Company Secretary 2017-03-23 CURRENT 2007-05-10 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED THE LODGE HOUSE PROPERTIES LIMITED Company Secretary 2017-03-03 CURRENT 2012-04-17 Active
EACOTTS INTERNATIONAL LIMITED A3 COMMUNICATIONS LTD Company Secretary 2017-01-20 CURRENT 2003-10-29 Active
EACOTTS INTERNATIONAL LIMITED O A INDUSTRIES LIMITED Company Secretary 2016-05-16 CURRENT 2014-07-11 Active
EACOTTS INTERNATIONAL LIMITED VYTA LIFESTYLE LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED MASH LEISURE LTD. Company Secretary 2016-01-29 CURRENT 2007-10-22 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED ANNEXE B LIMITED Company Secretary 2016-01-29 CURRENT 2010-02-03 Dissolved 2017-08-08
EACOTTS INTERNATIONAL LIMITED MASH (THE FORGE) LIMITED Company Secretary 2016-01-29 CURRENT 2005-07-09 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.39 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED PROJECT J NEWCO NO.40 LIMITED Company Secretary 2016-01-29 CURRENT 2009-03-04 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED HICKMAN PROPERTIES LIMITED Company Secretary 2016-01-29 CURRENT 2001-05-23 Active
EACOTTS INTERNATIONAL LIMITED ST JAMES HOLDINGS LIMITED Company Secretary 2016-01-19 CURRENT 2007-05-21 Active
EACOTTS INTERNATIONAL LIMITED MM PROP CONSULTANCY LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
EACOTTS INTERNATIONAL LIMITED STRAWBERRY PLACE NEWCASTLE LIMITED Company Secretary 2015-11-17 CURRENT 1997-01-21 Active
EACOTTS INTERNATIONAL LIMITED MASH INCORPORATION LIMITED Company Secretary 2015-08-01 CURRENT 2009-06-17 Dissolved 2016-04-05
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.3 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-29 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.4 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH NEWCO NO.5 LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-30 Dissolved 2016-05-31
EACOTTS INTERNATIONAL LIMITED MASH AVIATION LIMITED Company Secretary 2015-08-01 CURRENT 2007-08-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.2 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED FORGE NO.1 LIMITED Company Secretary 2015-08-01 CURRENT 2014-02-21 Dissolved 2017-05-09
EACOTTS INTERNATIONAL LIMITED MASH (TIMBER STREET) LIMITED Company Secretary 2015-08-01 CURRENT 2014-05-27 Active
EACOTTS INTERNATIONAL LIMITED MASH BETA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED MASH ALPHA LTD Company Secretary 2015-08-01 CURRENT 2014-12-09 Active
EACOTTS INTERNATIONAL LIMITED DOUBLE TAKE LIMITED Company Secretary 2015-07-03 CURRENT 2015-05-21 Active
EACOTTS INTERNATIONAL LIMITED VESTEL UK LIMITED Company Secretary 2015-06-24 CURRENT 2003-05-20 Active
EACOTTS INTERNATIONAL LIMITED CONSTELLIUM UK LIMITED Company Secretary 2015-06-23 CURRENT 1927-11-28 Active
EACOTTS INTERNATIONAL LIMITED ANSETT AIRCRAFT SPARES & SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 1987-03-03 Active
EACOTTS INTERNATIONAL LIMITED GLOBAL LNG UK LTD Company Secretary 2015-06-23 CURRENT 2000-04-13 Active - Proposal to Strike off
EACOTTS INTERNATIONAL LIMITED FARNHAM COMMON HOLDINGS LIMITED Company Secretary 2015-06-23 CURRENT 2004-09-03 Active
EACOTTS INTERNATIONAL LIMITED MASH SERVICES LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
EACOTTS INTERNATIONAL LIMITED MCGROVE DEVELOPMENTS LIMITED Company Secretary 2015-05-13 CURRENT 2014-05-29 Active
EACOTTS INTERNATIONAL LIMITED ADRIA HOTEL LIMITED Company Secretary 2015-05-01 CURRENT 2011-07-27 Active
EACOTTS INTERNATIONAL LIMITED AL RAYYAN HOSPITALITY LIMITED Company Secretary 2015-05-01 CURRENT 2012-02-09 Active
EACOTTS INTERNATIONAL LIMITED EXCELON MANAGEMENT LTD Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-11
EACOTTS INTERNATIONAL LIMITED ST GEORGES-2 MANAGEMENT LIMITED Company Secretary 2010-03-08 CURRENT 2009-11-10 Dissolved 2013-12-24
EACOTTS INTERNATIONAL LIMITED AMS WARRANTY EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-10-29
DARREN LEE ATKIN AMS AUTOMOBILE MANAGEMENT SERVICES LTD Director 2010-07-01 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-01PSC04Change of details for Mr Darren Lee Atkin as a person with significant control on 2021-11-18
2021-12-01CH01Director's details changed for Mr Darren Lee Atkin on 2021-11-18
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15TM02Termination of appointment of Eacotts International Limited on 2020-10-14
2020-07-31CH01Director's details changed for Mr Darren Lee Atkin on 2020-07-31
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-10-16SH10Particulars of variation of rights attached to shares
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-28CH01Director's details changed for Mrs Anne Lesley Wood on 2019-05-24
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 16.68
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 16.68
2017-10-03SH06Cancellation of shares. Statement of capital on 2017-09-01 GBP 16.68
2017-10-03SH03Purchase of own shares
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-17PSC07CESSATION OF DEBROY KENNETH BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBROY KENNETH BARRETT
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE ATKIN
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 102.45
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-09-27SH03Purchase of own shares
2016-09-19RES09Resolution of authority to purchase a number of shares
2016-09-19RES01ADOPT ARTICLES 19/09/16
2016-09-19SH10Particulars of variation of rights attached to shares
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 102.45
2016-09-19SH06Cancellation of shares. Statement of capital on 2016-09-01 GBP 102.45
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBROY BARRETT
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBROY BARRETT
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 515
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MRS ANNE LESLEY WOOD
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ATKIN / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEBROY KENNETH BARRETT / 18/01/2016
2015-10-29AP04Appointment of Eacotts International Limited as company secretary on 2015-05-01
2015-10-29TM02Termination of appointment of Eacotts Worldwide Limited on 2015-05-01
2015-10-29CH04SECRETARY'S DETAILS CHNAGED FOR EACOTTS INTERNATIONAL LIMITED on 2015-05-01
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 515
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY EACOTTS INTERNATIONAL LIMITED
2015-06-19AP04CORPORATE SECRETARY APPOINTED EACOTTS INTERNATIONAL LIMITED
2015-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-27SH0101/01/15 STATEMENT OF CAPITAL GBP 515.00
2015-01-27SH0101/01/15 STATEMENT OF CAPITAL GBP 515
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 510
2014-08-04AR0126/07/14 FULL LIST
2014-06-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 500
2013-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-02SH0101/11/13 STATEMENT OF CAPITAL GBP 510
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2013-08-15AR0126/07/13 FULL LIST
2013-07-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EACOTTS LIMITED / 15/03/2013
2012-08-22AR0126/07/12 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BLYTHE DAVIES
2011-10-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2011-08-19AR0126/07/11 FULL LIST
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03AR0126/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLYTHE DAVIES / 22/07/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLYTHE DAVIES / 02/01/2010
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN ATKIN / 13/08/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR KRIS PEETERS
2008-10-14288aDIRECTOR APPOINTED KRIS PEETERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM GRENVILLE COURT BRITWELL ROAD, BURNHAM BERKSHIRE SL1 8DF
2007-08-01363aRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-18288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-08-11363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07288bDIRECTOR RESIGNED
2004-08-11363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-20353LOCATION OF REGISTER OF MEMBERS
2003-08-20363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288bDIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288bSECRETARY RESIGNED
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: BROOKSIDE NEW ROAD ASCOT BERKSHIRE SL5 8QB
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-07288bSECRETARY RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 124 KENNEL RIDE ASCOT BERKSHIRE SL5 7NP
2001-11-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMS AUTOMOBILE MARKETING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMS AUTOMOBILE MARKETING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AMS AUTOMOBILE MARKETING SYSTEMS LIMITED registering or being granted any patents
Domain Names

AMS AUTOMOBILE MARKETING SYSTEMS LIMITED owns 2 domain names.

ams-online.co.uk   saabaltitude.co.uk  

Trademarks
We have not found any records of AMS AUTOMOBILE MARKETING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMS AUTOMOBILE MARKETING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AMS AUTOMOBILE MARKETING SYSTEMS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AMS AUTOMOBILE MARKETING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMS AUTOMOBILE MARKETING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMS AUTOMOBILE MARKETING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.